Company NameTNK (Baker Street) Limited
Company StatusDissolved
Company Number08842875
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date30 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Laurie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-78 Marylebone High Street
London
W1U 5JX
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameJustin Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameRobert Philip Burrow
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 March 2015Delivered on: 14 March 2015
Persons entitled: The Bank of East Asia Limited

Classification: A registered charge
Particulars: Leasehold proerpty known as unit 67 55 baker street london title number NGL903606.
Outstanding

Filing History

10 December 2020Result of meeting of creditors (5 pages)
28 November 2020Statement of administrator's proposal (64 pages)
19 October 2020Appointment of an administrator (3 pages)
9 October 2020Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 October 2020 (2 pages)
9 October 2020Registered office address changed from C/O 4th Floor 50 Hans Crescent London SW1X 0NA England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 9 October 2020 (2 pages)
29 September 2020Satisfaction of charge 088428750001 in full (1 page)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
14 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
15 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 November 2016Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page)
25 October 2016Termination of appointment of David Laurie as a director on 10 October 2016 (1 page)
25 October 2016Termination of appointment of David Laurie as a director on 10 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 April 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
14 March 2015Registration of charge 088428750001, created on 11 March 2015 (28 pages)
14 March 2015Registration of charge 088428750001, created on 11 March 2015 (28 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(6 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(40 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(40 pages)